WHITE CUBE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Tina Carmichael as a director on 2024-08-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Registration of charge 079983010001, created on 2023-11-10

View Document

15/11/2315 November 2023 Resolutions

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WHITE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MS TINA CARMICHAEL

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE TEDESCHI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED ECLIPSE ART COLLECTIONS LIMITED CERTIFICATE ISSUED ON 14/10/15

View Document

05/05/155 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED MODERN COLLECTIONS LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED WHITE CUBE LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

14/04/1414 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED RIVER 100 LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

11/04/1311 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 89 MOUNT STREET LONDON W1K 2SR ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED MODERN COLLECTIONS LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company